REACTIVE INTEGRATED SERVICES LTD

Register to unlock more data on OkredoRegister

REACTIVE INTEGRATED SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03612538

Incorporation date

10/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1998)
dot icon19/09/2025
Liquidators' statement of receipts and payments to 2025-07-17
dot icon26/07/2024
Resolutions
dot icon26/07/2024
Appointment of a voluntary liquidator
dot icon26/07/2024
Statement of affairs
dot icon26/07/2024
Registered office address changed from Reactive Integrated Services Ltd Shobnall Road Burton-on-Trent Staffordshire DE14 2BB to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-07-26
dot icon13/02/2024
Termination of appointment of Michael Krause as a director on 2024-02-12
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Change of details for Mr Kevin Michael Ingram as a person with significant control on 2023-11-15
dot icon14/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon15/06/2021
Cessation of Michael Krause as a person with significant control on 2021-06-01
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Termination of appointment of Brett Jordan Watson as a director on 2020-10-13
dot icon13/10/2020
Termination of appointment of Phillip Peter Starling as a director on 2020-10-13
dot icon03/09/2020
Appointment of Mr Martyn Gary Standley as a director on 2020-09-02
dot icon30/07/2020
Registration of charge 036125380005, created on 2020-07-29
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon30/03/2020
Appointment of Mr Kevin Ingram as a director on 2020-03-30
dot icon27/03/2020
Appointment of Mr Bryan Stoughton as a director on 2020-03-27
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon04/06/2019
Termination of appointment of Audie Roland Marston as a director on 2019-06-04
dot icon17/04/2019
Appointment of Mr Brett Jordan Watson as a director on 2019-04-15
dot icon17/04/2019
Appointment of Mr Phillip Peter Starling as a director on 2019-04-15
dot icon12/03/2019
Termination of appointment of Martyn Gary Standley as a director on 2019-03-12
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Notification of Kevin Ingram as a person with significant control on 2018-10-16
dot icon14/08/2018
Notification of Michael Krause as a person with significant control on 2018-08-13
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon20/02/2017
Full accounts made up to 2016-03-31
dot icon30/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon17/05/2016
Termination of appointment of Kenneth Richard Attwood as a director on 2016-05-17
dot icon21/01/2016
Satisfaction of charge 036125380003 in full
dot icon19/01/2016
Registration of charge 036125380004, created on 2016-01-19
dot icon12/01/2016
Full accounts made up to 2015-03-31
dot icon25/11/2015
Appointment of Mr Martyn Gary Standley as a director on 2015-10-20
dot icon08/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon20/04/2015
Director's details changed for Mr Michael Krause on 2015-04-01
dot icon01/04/2015
Registered office address changed from Unit 6 Willesborough Industrial Park Kennington Road Ashford Kent TN24 0TD to Reactive Integrated Services Ltd Shobnall Road Burton-on-Trent Staffordshire DE14 2BB on 2015-04-01
dot icon19/03/2015
Director's details changed for Mr Michael Krause on 2015-03-19
dot icon26/02/2015
Appointment of Mr Kenneth Richard Attwood as a director on 2015-02-10
dot icon20/01/2015
Termination of appointment of Steve Shand as a director on 2015-01-05
dot icon10/10/2014
Full accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon16/06/2014
Appointment of Mr Audie Marston as a director
dot icon20/03/2014
Termination of appointment of Jeremy Kerrison as a director
dot icon22/11/2013
Appointment of Mr Jeremy Spencer Kerrison as a director
dot icon29/10/2013
Termination of appointment of James Nightingale as a director
dot icon06/09/2013
Appointment of Mr Steve Shand as a director
dot icon06/09/2013
Termination of appointment of Alan Nightengale as a director
dot icon25/07/2013
Appointment of Mr Alan Nightengale as a director
dot icon25/07/2013
Satisfaction of charge 1 in full
dot icon19/07/2013
Appointment of Mr James Nightingale as a director
dot icon10/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/07/2013
Certificate of change of name
dot icon08/06/2013
Registration of charge 036125380003
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon05/06/2013
Termination of appointment of James Nightingale as a director
dot icon08/04/2013
Termination of appointment of James Delahunt as a director
dot icon08/04/2013
Appointment of Mr Michael Krause as a director
dot icon08/04/2013
Termination of appointment of Jim Nightingale as a secretary
dot icon26/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon31/08/2012
Termination of appointment of Daniel Benson as a secretary
dot icon31/08/2012
Appointment of Mr Jim Nightingale as a secretary
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon22/09/2010
Director's details changed for James Thomas Delahunt on 2010-08-10
dot icon22/09/2010
Director's details changed for James Nightingale on 2010-08-10
dot icon22/09/2010
Secretary's details changed for Daniel Benson on 2010-08-10
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-08-10 with full list of shareholders
dot icon07/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 10/08/08; full list of members
dot icon29/04/2008
Amended accounts made up to 2007-03-31
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/09/2007
Return made up to 10/08/07; full list of members
dot icon25/06/2007
Registered office changed on 25/06/07 from: unit 23 gun wharf old ford road bow london E3 5QB
dot icon10/02/2007
Accounts for a small company made up to 2006-03-31
dot icon09/11/2006
Return made up to 10/08/06; full list of members
dot icon24/10/2006
Particulars of mortgage/charge
dot icon31/05/2006
New director appointed
dot icon19/05/2006
New secretary appointed
dot icon18/05/2006
Secretary resigned;director resigned
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Secretary resigned
dot icon28/04/2006
Registered office changed on 28/04/06 from: 35 ballards lane london N3 1XW
dot icon24/03/2006
Auditor's resignation
dot icon03/01/2006
Accounts for a small company made up to 2005-03-31
dot icon26/10/2005
Return made up to 10/08/05; full list of members
dot icon13/04/2005
Accounts for a small company made up to 2004-03-31
dot icon15/02/2005
Secretary resigned
dot icon10/02/2005
New secretary appointed
dot icon29/09/2004
Return made up to 10/08/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-03-31
dot icon09/10/2003
Return made up to 10/08/03; full list of members
dot icon02/10/2003
New director appointed
dot icon29/08/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon29/08/2003
Registered office changed on 29/08/03 from: unit 23 old ford road london E3 5QB
dot icon29/08/2003
Director resigned
dot icon24/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/09/2002
Return made up to 10/08/02; full list of members
dot icon26/10/2001
Return made up to 10/08/01; full list of members
dot icon08/06/2001
Accounts for a small company made up to 2000-12-31
dot icon20/01/2001
Particulars of mortgage/charge
dot icon29/12/2000
New director appointed
dot icon13/12/2000
Ad 05/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon13/12/2000
New director appointed
dot icon06/09/2000
Accounts for a small company made up to 1999-12-31
dot icon09/08/2000
Return made up to 10/08/00; full list of members
dot icon22/09/1999
Return made up to 10/08/99; full list of members
dot icon15/06/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon13/08/1998
Secretary resigned
dot icon13/08/1998
Director resigned
dot icon13/08/1998
New secretary appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
Registered office changed on 13/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon10/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

24
2023
change arrow icon+17.52 % *

* during past year

Cash in Bank

£136,021.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/06/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.36M
-
0.00
277.19K
-
2022
23
1.44M
-
0.00
115.74K
-
2023
24
1.54M
-
0.00
136.02K
-
2023
24
1.54M
-
0.00
136.02K
-

Employees

2023

Employees

24 Ascended4 % *

Net Assets(GBP)

1.54M £Ascended7.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

136.02K £Ascended17.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shand, Stephen
Director
01/09/2013 - 05/01/2015
5
Mr Michael Krause
Director
15/02/2013 - 12/02/2024
-
Ingram, Kevin
Director
30/03/2020 - Present
6
Graeme, Dorothy May
Nominee Secretary
10/08/1998 - 10/08/1998
3072
Graeme, Lesley Joyce
Nominee Director
10/08/1998 - 10/08/1998
9752

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About REACTIVE INTEGRATED SERVICES LTD

REACTIVE INTEGRATED SERVICES LTD is an(a) Liquidation company incorporated on 10/08/1998 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of REACTIVE INTEGRATED SERVICES LTD?

toggle

REACTIVE INTEGRATED SERVICES LTD is currently Liquidation. It was registered on 10/08/1998 .

Where is REACTIVE INTEGRATED SERVICES LTD located?

toggle

REACTIVE INTEGRATED SERVICES LTD is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does REACTIVE INTEGRATED SERVICES LTD do?

toggle

REACTIVE INTEGRATED SERVICES LTD operates in the Collection of hazardous waste (38.12 - SIC 2007) sector.

How many employees does REACTIVE INTEGRATED SERVICES LTD have?

toggle

REACTIVE INTEGRATED SERVICES LTD had 24 employees in 2023.

What is the latest filing for REACTIVE INTEGRATED SERVICES LTD?

toggle

The latest filing was on 19/09/2025: Liquidators' statement of receipts and payments to 2025-07-17.